Company number 00643984
Status Liquidation
Incorporation Date 8 December 1959
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Receiver's abstract of receipts and payments to 7 February 2017; Liquidators' statement of receipts and payments to 20 January 2017; Receiver's abstract of receipts and payments to 7 August 2016. The most likely internet sites of SITE IMPROVEMENTS LIMITED are www.siteimprovements.co.uk, and www.site-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Site Improvements Limited is a Private Limited Company.
The company registration number is 00643984. Site Improvements Limited has been working since 08 December 1959.
The present status of the company is Liquidation. The registered address of Site Improvements Limited is Begbies Traynor Central Llp 31st Floor London E14 5nr. . REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary HOLLAND, Philip John has been resigned. Secretary ROBERTS, Geoffrey Michael has been resigned. Secretary WHITE, Christine has been resigned. Director BLOOMFIELD, David William has been resigned. Director CLEGG, Barry Stuart has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director DOSSETT, Roger John has been resigned. Director HOLLAND, Philip John has been resigned. Director LONGMAN, Karen Sarah has been resigned. Director MALONE, Kenneth Daniel has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. The company operates in "Letting of own property".
Current Directors
Secretary
REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 15 July 2004
Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008
Resigned Directors
Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 15 July 2004
SITE IMPROVEMENTS LIMITED Events
15 Mar 2017
Receiver's abstract of receipts and payments to 7 February 2017
14 Mar 2017
Liquidators' statement of receipts and payments to 20 January 2017
15 Sep 2016
Receiver's abstract of receipts and payments to 7 August 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
23 Mar 2016
Liquidators' statement of receipts and payments to 20 January 2016
...
... and 161 more events
19 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Feb 1987
Secretary resigned;new director appointed
08 Aug 1986
Return made up to 03/07/86; full list of members
08 Jul 1986
Group of companies' accounts made up to 31 December 1985
15 September 2006
Twelfth supplemental trust deed
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Capital Irg Trustees Limited
Description: F/H land known as pinvin works station road pershore t/n…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")
Description: By way of fixed charge the real property other than the…
20 February 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Supplemental debenture
Delivered: 25 August 1998
Status: Satisfied
on 16 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a river west house 23 eyot gardens hammersmith…
4 August 1992
Composite guarantee and mortgage debenture
Delivered: 19 August 1992
Status: Satisfied
on 16 January 2002
Persons entitled: National Westminster Bank PLC as Security Trustee for Itself and the Banks
Description: Please see doc M36 for details. A specific equitable charge…
13 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied
on 10 June 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings k/a the high street shopping centre…
9 November 1990
Legal mortgage
Delivered: 13 November 1990
Status: Satisfied
on 16 January 2002
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a river west…
2 November 1990
Letter confirming deposit of deeds by way of equitable mortgage
Delivered: 8 November 1990
Status: Satisfied
on 22 July 1992
Persons entitled: Commerzbank A.G. London Branch
Description: Beacon 27 southampton rd. Eastleigh hampshire being (a) f/h…
10 August 1990
Equitable charge
Delivered: 31 August 1990
Status: Satisfied
on 16 January 2002
Persons entitled: Midland Bank PLC
Description: Equitable charge over the precinct high street gorleston.
26 July 1988
Equitable charge by deposit of title deeds.
Delivered: 27 July 1988
Status: Satisfied
on 10 June 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a the polygon fourth way avonswith.
28 April 1987
Third supplemental trust deed
Delivered: 8 May 1987
Status: Satisfied
on 23 June 1998
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: F/H property river west house, 23 egot gardens, l/b of…
16 December 1965
Legal charge
Delivered: 23 December 1965
Status: Satisfied
on 16 January 2002
Persons entitled: Pearl Assurance Co LTD
Description: The G.E.M. supercentre, cross gates road, cros gates leeds…